Search icon

J. STRUTHERS GOURMET PROVISIONS, INC.

Company Details

Name: J. STRUTHERS GOURMET PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1989 (36 years ago)
Entity Number: 1340609
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 64 RYE AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN STRUTHERS DOS Process Agent 64 RYE AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
JOAN ANN STRUTHERS Chief Executive Officer 64 RYE AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 64 RYE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2021-04-06 2024-01-30 Address 64 RYE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2019-04-11 2021-04-06 Address 64 RYE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2019-04-11 2024-01-30 Address 64 RYE AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2009-03-27 2019-04-11 Address 64 RYE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2009-03-27 2019-04-11 Address 64 RYE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2007-04-17 2009-03-27 Address 64 RYE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2007-04-17 2009-03-27 Address 64 RYE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1999-06-07 2019-04-11 Address 64 RYE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1999-06-07 2007-04-17 Address 64 RYE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240130017743 2024-01-30 BIENNIAL STATEMENT 2024-01-30
210406061331 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190411061369 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006086 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150406006480 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130415006350 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110425003078 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090327003024 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070417002751 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050711002706 2005-07-11 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4793597309 2020-04-30 0202 PPP 64 Rye Ave, Staten Island, NY, 10312
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6552.36
Forgiveness Paid Date 2021-02-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State